Company Name27 Poultry
Company StatusDissolved
Company Number04243019
CategoryPrivate Unlimited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameShelfco (No.2517) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Andrew Baudet
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(3 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressHighcroft La Grande Route De St Clement
St Clement
Jersey
Channel Islands
JE2 6QW
Director NameMr George Robinson Machan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLes Ronciers
La Route Des Genets, St. Brelade
Jersey
Channel Islands
JE3 8LE
Director NameMr Trevor George Robinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 09 June 2015)
RoleDirector Fiduciary Service Com
Country of ResidenceJersey
Correspondence Address34 Abbotsmount
St Helier
Jersey
JE2 3LA
Secretary NameVerite Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2005(3 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 09 June 2015)
Correspondence Address1st Floor 37 Broad Street
St. Helier
Jersey
JE4 9NU
Director NameChristopher John Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2005)
RoleChartered Surveyor
Country of ResidenceEnglish
Correspondence Address8 Cranmer Close
Billericay
Essex
CM12 0YQ
Director NameDavid Macbean
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 05 November 2001)
RoleSenior Manager Property Financ
Correspondence Address209 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3AP
Director NameMr Nigel Peter Waring
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood House 50 Long Road
Framingham Earl
Norwich
NR14 7RZ
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed24 August 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2002)
RoleChartered Secretary
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed02 August 2004(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address505 Pinner Road
North Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30m at £1Poultry Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,164,000
Net Worth£40,945,000
Cash£250,000
Current Liabilities£447,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2015Director's details changed for Paul Andrew Baudet on 22 January 2015 (2 pages)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
12 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 29,960,000
(6 pages)
30 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
7 August 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2008Return made up to 28/06/08; full list of members (4 pages)
16 July 2008Secretary's change of particulars / verite secretaries LIMITED / 15/02/2005 (1 page)
17 October 2007Return made up to 28/06/07; full list of members; amend (6 pages)
22 August 2007Nc dec already adjusted 18/07/06 (1 page)
18 July 2007Return made up to 28/06/07; full list of members (3 pages)
26 September 2006Director's particulars changed (1 page)
15 September 2006Full accounts made up to 31 March 2006 (11 pages)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
7 July 2006Members' assent for rereg from LTD to UNLTD (1 page)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2006Declaration of assent for reregistration to UNLTD (1 page)
7 July 2006Re-registration of Memorandum and Articles (8 pages)
7 July 2006Certificate of re-registration from Limited to Unlimited (1 page)
7 July 2006Application for reregistration from LTD to UNLTD (2 pages)
20 July 2005Return made up to 28/06/05; full list of members (3 pages)
31 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 8 canada square london E14 5HQ (1 page)
15 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Director resigned (1 page)
11 February 2005Declaration of assistance for shares acquisition (6 pages)
11 February 2005Full accounts made up to 31 December 2004 (13 pages)
11 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (1 page)
23 July 2004Full accounts made up to 31 December 2003 (15 pages)
12 July 2004Return made up to 28/06/04; full list of members (5 pages)
20 August 2003Full accounts made up to 31 December 2002 (14 pages)
24 July 2003Return made up to 28/06/03; full list of members (5 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
23 July 2002Registered office changed on 23/07/02 from: 27-32 poultry london EC2P 2BX (1 page)
11 July 2002Return made up to 28/06/02; full list of members (5 pages)
3 July 2002Director resigned (1 page)
8 October 2001Ad 07/09/01--------- £ si 40000000@1=40000000 £ ic 1/40000001 (2 pages)
8 October 2001Particulars of contract relating to shares (4 pages)
20 September 2001Registered office changed on 20/09/01 from: 27-32 poultry LIMITED london EC2P 2BX (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Registered office changed on 07/09/01 from: lacon house theobald's road london WC1X 8RW (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Nc inc already adjusted 24/08/01 (1 page)
7 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2001Director resigned (1 page)
28 August 2001Company name changed shelfco (no.2517) LIMITED\certificate issued on 28/08/01 (2 pages)
28 June 2001Incorporation (24 pages)